Search icon

T & J AUTO REPAIRS, INC.

Company Details

Name: T & J AUTO REPAIRS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Apr 1954 (71 years ago)
Entity Number: 94113
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 208 EAST BROADWAY, SUITE J1806, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 208 EAST BROADWAY, SUITE J1806, NEW YORK, NY, United States, 10002

Chief Executive Officer

Name Role Address
ANTHONY MARANO Chief Executive Officer 208 EAST BRODWAY, SUITE J1806, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
1995-04-10 2012-06-15 Address 210 DELANCEY ST, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
1995-04-10 2012-06-15 Address 210 DELANCEY ST, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office)
1995-04-10 2012-06-15 Address 210 DELANCEY ST, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
1954-04-19 1995-04-10 Address 150 BROADWAY, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140707002509 2014-07-07 BIENNIAL STATEMENT 2014-04-01
120615002105 2012-06-15 BIENNIAL STATEMENT 2012-04-01
100506002661 2010-05-06 BIENNIAL STATEMENT 2010-04-01
080402002772 2008-04-02 BIENNIAL STATEMENT 2008-04-01
20070618009 2007-06-18 ASSUMED NAME CORP INITIAL FILING 2007-06-18
060501002496 2006-05-01 BIENNIAL STATEMENT 2006-04-01
040414002792 2004-04-14 BIENNIAL STATEMENT 2004-04-01
020401002077 2002-04-01 BIENNIAL STATEMENT 2002-04-01
000428002523 2000-04-28 BIENNIAL STATEMENT 2000-04-01
980422002781 1998-04-22 BIENNIAL STATEMENT 1998-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11728581 0215000 1978-07-12 210 DELANCY STREET, New York -Richmond, NY, 10022
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-07-12
Case Closed 1978-07-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1978-07-18
Abatement Due Date 1978-07-21
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1978-07-18
Abatement Due Date 1978-07-25
Nr Instances 4

Date of last update: 19 Mar 2025

Sources: New York Secretary of State